The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Khan, Mohammed Mohshin

    Related profiles found in government register
  • Khan, Mohammed Mohshin

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 1
  • Khan, Mohammed Sameer

    Registered addresses and corresponding companies
    • 106, Engel Park, London, Greater London, NW7 2HP, United Kingdom

      IIF 2
  • Khan, Mohammed

    Registered addresses and corresponding companies
    • 2, Lea Road, Birmingham, B11 3LU, England

      IIF 3
    • Marshfield House, Marsh Grove, Bradford, BD5 9EN, United Kingdom

      IIF 4
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 5 IIF 6
  • Khan, Mohammed Zoshim Uddin

    Registered addresses and corresponding companies
    • 103, Baddow Close, Woodford Green, Essex, IG8 7JF, United Kingdom

      IIF 7
  • Khan, Mohammed Tahseer
    British accountant

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 8
  • Khan, Mohammed Zoshim Uddin
    British

    Registered addresses and corresponding companies
    • 103, Baddow Close, Woodford Green, Essex, IG8 7JF

      IIF 9
  • Khan, Mohammed
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 173, Sunbridge Road, Bradford, BD1 2HB, England

      IIF 10
    • 31a, Dewsbury Gate Road, Dewsbury, WF13 4AX, England

      IIF 11
    • 9, Hebble Court, Thornhill Lees, Dewsbury, WF12 0AY, England

      IIF 12
  • Khan, Mohammed
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 173, Sunbridge Road, Bradford, BD1 2HB, England

      IIF 13
  • Khan, Mohammed
    British car dealer born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 136, Norman Lane, Bradford, BD2 2JU, England

      IIF 14
  • Khan, Mohammed
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 136, Norman Lane, Bradford, BD2 2JU, England

      IIF 15
  • Khan, Mohammed
    British company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15908678 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Khan, Mohammed
    British research director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 17
    • Office 3a2, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 18
  • Khan, Mohammed
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 19, Ada Road, Yardley, Birmingham, B25 8DD, England

      IIF 19
  • Khan, Mohammed
    British accounatnt born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Duru House, 101 Commercial Road, London, E1 1RD, England

      IIF 20
  • Khan, Mohammed
    British accountant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 21 IIF 22
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 23
  • Khan, Mohammed
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

      IIF 24
  • Khan, Mohammed
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 25
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 26
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 27 IIF 28 IIF 29
    • Flat 11, Edwards House, 1 High Trees, London, SW2 3AT, England

      IIF 31
  • Khan, Mohammed
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 238, Ladypool Road, Birmingham, West Midlands, B12 8JT, England

      IIF 32
  • Khan, Mohammed Mohshin
    British accountant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 33 IIF 34
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 35
    • The Montefiore Centre, Hanbury Street, London, E1 5HZ, England

      IIF 36
  • Khan, Mohammed Mohshin
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 37
  • Khan, Mohammed Mohshin
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 38
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 39
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 40
  • Khan, Mohammed Moshin
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Duru House, 101 Commercial Road, London, E1 1RD, England

      IIF 41
  • Khan, Mohammed Saeed
    British manager born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 29, Copley Street, Bradford, BD5 9HX, England

      IIF 42
  • Khan, Mohammed Saeed
    British nhs- manager born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Bradford Trident Business Centre, 1st Floor, 11 Edward Street, Bradford, West Yorkshire, BD4 7BH

      IIF 43
  • Khan, Mohammed Zoshim
    British builder born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 44
  • Khan, Mohammed Zoshim
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 103, Baddow Close, Woodford Green, Essex, IG8 7JF, United Kingdom

      IIF 45
  • Khan, Mohammed
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 46
  • Khan, Mohammed
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Ada Road, Birmingham, West Midlands, B25 8DD, United Kingdom

      IIF 47
    • 19, Ada Road, Yardley, Birmingham, B25 8DD, England

      IIF 48
    • 2, Lea Road, Birmingham, B11 3LU, England

      IIF 49
    • Blossom Tree Farm, Tamworth Road, Over Whitacre, Coleshill, Birmingham, B46 2PJ, United Kingdom

      IIF 50
  • Khan, Mohammed
    British quality inspection born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Ada Road, Yardley, Birmingham, B25 8DD, United Kingdom

      IIF 51
  • Khan, Mohammed Sameer
    British consultant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Glades, Grange Park, Northampton, NN4 5BS, England

      IIF 52
  • Khan, Mohammed Sameer
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 53
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 54
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 55
    • 44, Hathaway Gardens, Romford, RM6 5TL, England

      IIF 56
  • Khan, Mohammed Sameer
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 57
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 58
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 59
    • 11, High Street Wanstead, London, E11 1QF, United Kingdom

      IIF 60
    • 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 61
  • Khan, Mohammed Sameer
    British company director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 62
  • Khan, Mohammed Sameer
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 63
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 64 IIF 65 IIF 66
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 67
  • Khan, Mohammed Tahseer
    British company director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 68
  • Hasan, Mohammed Minul
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 69
  • Khan, Mohammed
    British accountant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 70
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 71 IIF 72
  • Khan, Mohammed
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Tannery Close, Dagenham, RM10 7EX, England

      IIF 73
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 74 IIF 75
    • 46, Parham Drive, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 76
  • Khan, Zahid Iqbal
    British restaurant born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 274, Normanton Road, Derby, DE23 6WD, United Kingdom

      IIF 77
  • Mr Mohammed Khan
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 173, Sunbridge Road, Bradford, BD1 2HB, England

      IIF 78 IIF 79
    • 31a, Dewsbury Gate Road, Dewsbury, WF13 4AX, England

      IIF 80
  • Mr Mohammed Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 136, Norman Lane, Bradford, BD2 2JU, England

      IIF 81
    • 58, Southgate, Elland, HX5 0DQ, England

      IIF 82
  • Mr Mohammed Khan
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15908678 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 83
  • Mr Mohammed Khan
    British born in January 2020

    Resident in England

    Registered addresses and corresponding companies
    • 9, Hebble Court, Thornhill Lees, Dewsbury, WF12 0AY, England

      IIF 84
  • Hasan, Mohammed Minul
    Bangladeshi company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 85
  • Khan, Mohammed Moshin
    British accountant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 86
  • Khan, Mohammed Moshin
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 87
  • Khan, Mohammed Moshin
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, IG2 6NB, United Kingdom

      IIF 88 IIF 89
    • Suite 4, 3rd Floor, Duru House, 101 Commercial Road, London, E1 1RD, United Kingdom

      IIF 90
  • Mr Mohammed Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 15, Tannery Close, Dagenham, RM10 7EX, England

      IIF 91
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

      IIF 92 IIF 93
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 94
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 95
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 96 IIF 97 IIF 98
    • Flat 11, Edwards House, 1 High Trees, London, SW2 3AT, England

      IIF 100
  • Khan, Mohamed Moshin
    British accountant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Mohamed Moshin
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

      IIF 103
  • Khan, Mohammed Mohshin
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 104
    • 46, Parham Drive, Gants Hill, Ilford, United Kingdom, IG2 6NB, United Kingdom

      IIF 105
  • Khan, Mohammed Saeed
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 961, Thornton Road, Bradford, West Yorkshire, BD8 0JD, United Kingdom

      IIF 106
  • Khan, Mohammed Sijad
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 355, Abbeydale Road, Sheffield, South Yorkshire, S7 1FS, United Kingdom

      IIF 107
    • 41, Glen Road, Sheffield, S7 1RA, England

      IIF 108
  • Khan, Mohammed Sijad
    British student born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Glen Road, Sheffield, S7 1RA, England

      IIF 109
  • Mr Mohamemed Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 110
  • Khan, Mohammed Qaiser
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Norman Lane, Bradford, West Yorkshire, BD2 2JU, United Kingdom

      IIF 111
  • Khan, Mohammed Qaiser
    British director born in January 1982

    Resident in West Yorkshire

    Registered addresses and corresponding companies
    • Design Exchange, 34 Peckover Street, Bradford, West Yorkshire, BD1 5BD, United Kingdom

      IIF 112
    • Yorkshire Training Services Inc Ltd, 34 Peckover Street, Little Germany, Bradford, West Yorkshire, BD1 5BD, United Kingdom

      IIF 113
  • Khan, Mohammed Sameer
    British consultant born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Vivian Avenue, Hendon Central, London, NW4 3XP, United Kingdom

      IIF 114 IIF 115
  • Khan, Mohammed Sameer
    British self employed born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 116
  • Khan, Mohammed Sameer
    British company director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 117
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 118
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 119
    • 44, Hathaway Gardens, Romford, RM6 5TL, England

      IIF 120
  • Khan, Mohammed Sameer
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 121
  • Khan, Mohammed Sejaad
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshfield House, Marsh Grove, Bradford, BD5 9EN, United Kingdom

      IIF 122
  • Khan, Mohammed Tahseer
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 123
  • Khan, Saeed Mohammed
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Howard Street, Bradford, West Yorkshire, BD5 0BP, United Kingdom

      IIF 124
  • Mohammed, Khan Sameer
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 125
  • Mr Mohammed Mohshin Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 126
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 127
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 128
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 129
  • Mr Mohammed Mohshin Khan
    British born in December 2019

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 130
  • Mr Mohammed Moshin Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 131
  • Mr Mohammed Saeed Khan
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 29, Copley Street, Bradford, BD5 9HX, England

      IIF 132
  • Mr Mohammed Khan
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Ada Road, Birmingham, West Midlands, B25 8DD, United Kingdom

      IIF 133
    • 19, Ada Road, Yardley, Birmingham, B25 8DD, England

      IIF 134 IIF 135 IIF 136
    • 19, Ada Road, Yardley, Birmingham, B25 8DD, United Kingdom

      IIF 137
  • Mr Mohammed Minul Hasan
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 138
  • Mr Mohammed Sameer Khan
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 26, Vivian Avenue, Hendon Central, London, NW4 3XP, England

      IIF 139
  • Mr Mohammed Sameer Khan
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 140
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 141 IIF 142
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 143
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 144
    • 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 145
  • Mr Mohammed Sameer Khan
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 146 IIF 147
  • Mr Mohammed Khan
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 148
  • Mr Mohammed Sameer Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 149
  • Mr Mohammed Saeed Khan
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 961, Thornton Road, Bradford, BD8 0JD, United Kingdom

      IIF 150
  • Mr Mohammed Sijad Khan
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 355, Abbeydale Road, Sheffield, South Yorkshire, S7 1FS, United Kingdom

      IIF 151
    • 41, Glen Road, Sheffield, S7 1RA, England

      IIF 152 IIF 153
  • Khan, Tahseer Xavier Mohammed
    British company director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Gill, Ilford, Essex, IG2 6NB, England

      IIF 154
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 155
  • Mohammed Moshin Khan
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, 3rd Floor, Duru House, 101 Commercial Road, London, E1 1RD, United Kingdom

      IIF 156
  • Mr Mohammed Sameer Khan
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 157
    • 26, Vivian Avenue, London, NW4 3XP, United Kingdom

      IIF 158 IIF 159
  • Mr Mohammed Sameer Khan
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 160
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 161
  • Mr Mohammed Sejaad Khan
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshfield House, Marsh Grove, Bradford, BD5 9EN, United Kingdom

      IIF 162
  • Mohammed Qaiser Khan
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Norman Lane, Bradford, West Yorkshire, BD2 2JU, United Kingdom

      IIF 163
child relation
Offspring entities and appointments
Active 53
  • 1
    238 Ladypool Road, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-02 ~ dissolved
    IIF 32 - director → ME
  • 2
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,792,702 GBP2024-03-31
    Officer
    2022-05-18 ~ now
    IIF 17 - director → ME
  • 3
    46 Parham Drive Gants Hill, Ilford, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    50,000 GBP2020-08-31
    Officer
    2015-09-14 ~ dissolved
    IIF 71 - director → ME
    2015-09-14 ~ dissolved
    IIF 5 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Has significant influence or controlOE
  • 4
    Blossom Tree Farm Tamworth Road, Over Whitacre, Coleshill, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -19,990 GBP2024-01-31
    Officer
    2024-10-01 ~ now
    IIF 50 - director → ME
  • 5
    46 Parham Drive, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2022-08-31
    Officer
    2021-05-05 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Has significant influence or control over the trustees of a trustOE
  • 6
    19 Howard Street, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,021 GBP2019-10-31
    Officer
    2015-10-16 ~ dissolved
    IIF 124 - director → ME
  • 7
    INTELLI MINDS LIMITED - 2018-02-06
    Duru House, 101 Commercial Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -61,745 GBP2017-08-31
    Officer
    2014-01-01 ~ dissolved
    IIF 20 - director → ME
  • 8
    26 Vivian Avenue, Hendon Central, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2012-10-01 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-05-18 ~ dissolved
    IIF 139 - Has significant influence or controlOE
    IIF 139 - Has significant influence or control over the trustees of a trustOE
    IIF 139 - Has significant influence or control as a member of a firmOE
  • 9
    63-65 Camden High Street, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 10
    46 Parham Drive, Ilford, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2023-05-25 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Has significant influence or control as a member of a firmOE
  • 11
    46 Parham Drive, Gants Hill, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-10-27 ~ dissolved
    IIF 105 - director → ME
  • 12
    Office 3a2 Whitefriars, Lewins Mead, Bristol, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,785,523 GBP2024-03-31
    Officer
    2022-07-04 ~ now
    IIF 18 - director → ME
  • 13
    136 Norman Lane, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-25 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 14
    S & B PROPERTY DEVELOPMENTS (UK) LIMITED - 2015-07-23
    Laurants Accountants, 46 Parham Drive, Gants Hill, Ilford
    Dissolved corporate (1 parent)
    Officer
    2014-06-03 ~ dissolved
    IIF 155 - director → ME
  • 15
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    99 GBP2022-10-31
    Officer
    2023-01-01 ~ now
    IIF 25 - director → ME
  • 16
    173 Sunbridge Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -1,698 GBP2024-10-31
    Officer
    2023-10-01 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 17
    20 Wenlock Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,095,123 GBP2023-04-30
    Officer
    2024-01-04 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Has significant influence or control as a member of a firmOE
  • 18
    ULTIMATE DINER LIMITED - 2017-03-21
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    50,000 GBP2020-03-31
    Officer
    2021-01-01 ~ dissolved
    IIF 37 - director → ME
    2015-03-18 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 130 - Has significant influence or controlOE
  • 19
    46 Parham Drive Gants Hill, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Has significant influence or control as a member of a firmOE
  • 20
    46 Parham Drive Gants Hill, Ilford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-02 ~ dissolved
    IIF 75 - director → ME
    2015-09-02 ~ dissolved
    IIF 6 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Has significant influence or control as a member of a firmOE
  • 21
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-08-26 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Right to appoint or remove directorsOE
  • 22
    15 Tannery Close, Dagenham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Has significant influence or control as a member of a firmOE
  • 23
    173 Sunbridge Road, Bradford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2021-05-01 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-05-01 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 24
    19 Ada Road, Yardley, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-24
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 25
    14/2g Docklands Business Centre 10-16 Tiller Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,659 GBP2024-05-31
    Officer
    2020-05-21 ~ now
    IIF 61 - director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-06-01 ~ dissolved
    IIF 85 - director → ME
  • 27
    274 Normanton Road, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-15 ~ dissolved
    IIF 77 - director → ME
  • 28
    4385, 15908678 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-08-21 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2024-08-21 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 29
    9 Hebble Court, Thornhill Lees, Dewsbury, England
    Corporate (2 parents)
    Equity (Company account)
    -439 GBP2024-01-31
    Person with significant control
    2020-12-31 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 30
    26 Vivian Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    23,690 GBP2023-04-30
    Officer
    2021-04-23 ~ now
    IIF 116 - director → ME
    Person with significant control
    2021-04-23 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
  • 31
    41 Glen Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-02 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 152 - Has significant influence or controlOE
  • 32
    46 Parham Drive, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2023-05-16 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Has significant influence or control as a member of a firmOE
  • 33
    GRANDEUR BUILDERS LIMITED - 2015-04-23
    46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2015-04-23 ~ dissolved
    IIF 24 - director → ME
  • 34
    46 Parham Drive, Gants Hill, Ilford, Essxe, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -127,016 GBP2023-12-31
    Officer
    2024-03-28 ~ now
    IIF 39 - director → ME
  • 35
    41 Glen Road, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2020-11-11 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 36
    103 Baddow Close, Woodford Green, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-04-29 ~ dissolved
    IIF 7 - secretary → ME
  • 37
    46 Parham Drive, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2023-05-26 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Has significant influence or control as a member of a firmOE
  • 38
    46 Parham Drive, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Has significant influence or control as a member of a firmOE
  • 39
    31a Dewsbury Gate Road, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-29 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 40
    136 Norman Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-13 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
  • 41
    REDLINE CONSTRUCTION (BRADFORD) LTD - 2023-12-22
    58 Southgate, Elland, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-03-08 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 42
    Suite 4, 3rd Floor Duru House, 101 Commercial Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-11-07 ~ dissolved
    IIF 74 - director → ME
  • 44
    Flat 11, Edwards House, 1 High Trees, London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2023-10-25 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 45
    29 Copley Street, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    237 GBP2023-12-31
    Officer
    2020-08-31 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-11-29 ~ now
    IIF 132 - Has significant influence or controlOE
  • 46
    46 Parham Drive, Gants Hill, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -79,601 GBP2023-12-31
    Officer
    2025-02-20 ~ now
    IIF 38 - director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 47
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2017-12-04 ~ now
    IIF 57 - director → ME
    Person with significant control
    2017-12-04 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Has significant influence or control as a member of a firmOE
  • 48
    Design Exchange, 34 Peckover Street, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-09 ~ dissolved
    IIF 112 - director → ME
  • 49
    Yorkshire Training Services Inc Ltd, 34 Peckover Street, Little Germany, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-24 ~ dissolved
    IIF 113 - director → ME
  • 50
    41 Glen Road, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-15 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    19 Ada Road, Yardley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -2,694 GBP2019-09-30
    Officer
    2022-05-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-05-01 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 52
    19 Ada Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-27 ~ now
    IIF 47 - director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 53
    19 Ada Road, Yardley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    2,999 GBP2024-02-28
    Officer
    2021-02-22 ~ now
    IIF 48 - director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
Ceased 30
  • 1
    Blossom Tree Farm Tamworth Road, Over Whitacre, Coleshill, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -19,990 GBP2024-01-31
    Officer
    2023-09-12 ~ 2024-07-10
    IIF 49 - director → ME
    2023-09-12 ~ 2024-07-10
    IIF 3 - secretary → ME
  • 2
    PASSAGE TO INDIA (WHITBY) 3 LIMITED - 2017-11-01
    BELGRAVE PROPERTIES (UK) LIMITED - 2017-09-29
    46 Parham Drive, Gants Hill, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -263,177 GBP2023-05-31
    Officer
    2021-09-01 ~ 2022-12-25
    IIF 69 - director → ME
    2009-01-01 ~ 2011-01-11
    IIF 102 - director → ME
    2022-12-25 ~ 2023-09-20
    IIF 26 - director → ME
    2017-06-01 ~ 2021-09-01
    IIF 44 - director → ME
    2011-12-31 ~ 2017-10-15
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-15
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Has significant influence or control as a member of a firm OE
    2021-09-01 ~ 2022-12-25
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
    2022-12-25 ~ 2023-09-20
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 3
    398-403 The Railway Arches Rhodeswell Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,149 GBP2023-10-30
    Officer
    2019-04-05 ~ 2020-08-26
    IIF 60 - director → ME
  • 4
    26 Vivian Avenue, Hendon Central, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2012-10-01 ~ 2014-10-14
    IIF 2 - secretary → ME
  • 5
    63-65 Camden High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-08 ~ 2019-08-20
    IIF 115 - director → ME
  • 6
    OPAQUE LIME LIMITED - 2017-04-03
    24 Page Crescent, Erith, Kent
    Corporate (1 parent)
    Equity (Company account)
    21,289 GBP2023-12-31
    Officer
    2016-01-01 ~ 2017-04-01
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-02
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Has significant influence or control as a member of a firm OE
  • 7
    46 Parham Drive, Ilford, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-05-25 ~ 2024-07-01
    IIF 28 - director → ME
  • 8
    Duru House, 101 Commercial Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -199,079 GBP2021-12-31
    Officer
    2015-11-10 ~ 2017-12-01
    IIF 41 - director → ME
    2012-06-01 ~ 2012-07-01
    IIF 87 - director → ME
    2011-01-13 ~ 2012-04-01
    IIF 86 - director → ME
  • 9
    8 Madeira Avenue, Leigh-on-sea, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1,538,193 GBP2024-01-31
    Officer
    2021-09-17 ~ 2023-05-19
    IIF 34 - director → ME
  • 10
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    99 GBP2022-10-31
    Officer
    2017-11-17 ~ 2019-05-22
    IIF 118 - director → ME
    2017-11-17 ~ 2023-01-09
    IIF 54 - director → ME
  • 11
    20 Wenlock Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,095,123 GBP2023-04-30
    Officer
    2009-05-11 ~ 2014-11-01
    IIF 103 - director → ME
    2021-10-15 ~ 2024-01-03
    IIF 40 - director → ME
    2020-12-10 ~ 2021-05-31
    IIF 59 - director → ME
    2016-01-10 ~ 2019-12-11
    IIF 56 - director → ME
    IIF 120 - director → ME
    2016-01-01 ~ 2016-01-10
    IIF 22 - director → ME
    2014-11-01 ~ 2016-01-01
    IIF 154 - director → ME
    2019-12-11 ~ 2020-12-10
    IIF 66 - director → ME
    2021-05-31 ~ 2021-10-16
    IIF 65 - director → ME
    2024-01-03 ~ 2024-03-10
    IIF 64 - director → ME
    2024-03-19 ~ 2024-07-01
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-11
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Has significant influence or control as a member of a firm OE
    IIF 143 - Ownership of shares – More than 50% but less than 75% OE
    IIF 143 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Has significant influence or control as a member of a firm OE
    2019-12-11 ~ 2021-01-15
    IIF 128 - Has significant influence or control OE
    2021-01-10 ~ 2021-10-16
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
    2021-10-15 ~ 2024-01-15
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 12
    ULTIMATE DINER LIMITED - 2017-03-21
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    50,000 GBP2020-03-31
    Officer
    2015-03-18 ~ 2019-12-11
    IIF 68 - director → ME
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-11
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Has significant influence or control as a member of a firm OE
  • 13
    DIRECT PROPERTY INVESTMENT LIMITED - 2008-07-10
    12 Mafeking Road, Walderslade, Chatham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2010-11-01 ~ 2012-04-01
    IIF 101 - director → ME
    2008-02-06 ~ 2012-04-01
    IIF 123 - director → ME
  • 14
    15 Tannery Close, Dagenham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2015-02-02 ~ 2022-12-01
    IIF 73 - director → ME
  • 15
    Unit 10e Listerhills Science Park, Campus Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    32,731 GBP2023-11-30
    Officer
    2020-11-26 ~ 2020-11-26
    IIF 106 - director → ME
    Person with significant control
    2020-11-26 ~ 2020-11-26
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 16
    46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-03-01 ~ 2014-06-01
    IIF 33 - director → ME
    2014-02-03 ~ 2014-03-01
    IIF 46 - director → ME
  • 17
    46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2008-09-05 ~ 2011-01-01
    IIF 8 - secretary → ME
  • 18
    9 Hebble Court, Thornhill Lees, Dewsbury, England
    Corporate (2 parents)
    Equity (Company account)
    -439 GBP2024-01-31
    Officer
    2020-12-31 ~ 2022-09-01
    IIF 12 - director → ME
  • 19
    26 Vivian Avenue, Hendon Central, London, United Kingdom
    Dissolved corporate
    Officer
    2019-05-22 ~ 2020-03-01
    IIF 114 - director → ME
    Person with significant control
    2019-05-22 ~ 2020-03-01
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 20
    Greengate Mill, Chickenley Lane, Dewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    63,800 GBP2022-03-31
    Officer
    2017-03-03 ~ 2019-11-01
    IIF 122 - director → ME
    2017-03-03 ~ 2017-03-04
    IIF 4 - secretary → ME
    Person with significant control
    2017-03-03 ~ 2019-11-01
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 21
    46 Parham Drive, Gants Hill, Ilford, Essxe, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -127,016 GBP2023-12-31
    Officer
    2018-10-01 ~ 2019-04-02
    IIF 55 - director → ME
    2017-04-01 ~ 2017-10-19
    IIF 58 - director → ME
    2017-03-28 ~ 2021-11-20
    IIF 119 - director → ME
    2023-10-01 ~ 2024-01-15
    IIF 125 - director → ME
    2024-03-20 ~ 2024-10-01
    IIF 63 - director → ME
    Person with significant control
    2017-03-28 ~ 2021-11-20
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Has significant influence or control as a member of a firm OE
    2023-10-01 ~ 2024-01-15
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Has significant influence or control as a member of a firm OE
    2024-03-20 ~ 2024-10-01
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Has significant influence or control as a member of a firm OE
  • 22
    103 Baddow Close, Woodford Green, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-26 ~ 2013-04-29
    IIF 45 - director → ME
    2008-09-08 ~ 2012-01-26
    IIF 9 - secretary → ME
  • 23
    RELATE BRADFORD - 2021-07-12
    BRADFORD RELATE CENTRE - 2004-01-26
    Perkin House 1st Floor, Grattan Road, Bradford, England
    Corporate (8 parents)
    Officer
    2020-09-28 ~ 2024-01-22
    IIF 43 - director → ME
  • 24
    MADRAS SPICE LIMITED - 2015-01-19
    ALABDULWAHAB REAL ESTATE (UK) LIMITED - 2014-09-30
    4 Joyce Butler House, Commerce Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,931 GBP2015-09-30
    Officer
    2014-09-01 ~ 2015-08-21
    IIF 23 - director → ME
  • 25
    ONE- SAPIEN-UK TRAINING AND CONSULTANCY LTD - 2013-05-01
    SISCO TRAINING AND CONSULTANCY LTD - 2013-04-11
    ULTIMATE LONDON LIMITED - 2013-02-14
    3 LEAFLONDON LIMITED - 2012-10-19
    46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-10-02 ~ 2012-10-20
    IIF 89 - director → ME
  • 26
    46 Parham Drive, Gants Hill, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -79,601 GBP2023-12-31
    Officer
    2017-08-01 ~ 2017-11-27
    IIF 117 - director → ME
    2017-03-28 ~ 2025-02-20
    IIF 53 - director → ME
    Person with significant control
    2017-03-28 ~ 2025-02-20
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Has significant influence or control as a member of a firm OE
  • 27
    Unit 7 Redbridge Enterprise Centre, Thompson Close, Redbridge, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    661,937 GBP2024-03-31
    Officer
    2019-05-01 ~ 2021-01-27
    IIF 36 - director → ME
  • 28
    27 Raynham Close, Guildford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -629 GBP2017-07-13
    Officer
    2013-01-21 ~ 2013-01-23
    IIF 88 - director → ME
  • 29
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2017-12-04 ~ 2019-05-22
    IIF 121 - director → ME
  • 30
    19 Ada Road, Yardley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -2,694 GBP2019-09-30
    Officer
    2015-09-14 ~ 2022-01-30
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-30
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.